Name: | GOLF CHARITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 14 Jan 1976 (49 years ago) |
Last Annual Report: | 28 Aug 1998 (27 years ago) |
Organization Number: | 0060400 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1600 WATERFRONT PLAZA, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WALTER HARDING | Registered Agent |
Name | Role |
---|---|
Mike Wix | President |
Name | Role |
---|---|
Bob Bedell | Vice President |
Name | Role |
---|---|
Walter E Harding | Secretary |
Name | Role |
---|---|
Henry Hawkins | Treasurer |
Name | Role |
---|---|
EUGENE C. BARKER | Director |
STANLEY CONRAD | Director |
HARLOW EDWARDS | Director |
HARRY JONES | Director |
WILLIAM T. SMILEY | Director |
Name | Role |
---|---|
W. C. FISHER, JR. | Incorporator |
Name | Action |
---|---|
FOSTER BROOKS PRO-CELEBRITY GOLF TOURNAMENT, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Reinstatement | 1998-08-28 |
Statement of Change | 1998-08-28 |
Amendment | 1998-08-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-31 |
Annual Report | 1993-03-23 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State